EGB PROPERTIES LIMITED

Company Documents

DateDescription
03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM C/O NEW EQUINE WEAR LTD UNIT 3 PRIORY INDUSTRIAL ESTATE LONDON ROAD TETBURY GLOUCESTERSHIRE GL8 8HZ

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY HARRIET BLOOMER

View Document

21/01/0821 January 2008 RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED PAINAID LTD CERTIFICATE ISSUED ON 17/06/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: UNIT 1 CHELWORTH MANOR ESTATE CHELWORTH MALMESBURY WILTSHIRE SN16 9SG

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: KINGSLEY HOUSE CHURCH LANE, SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED AMBER GLEN LTD CERTIFICATE ISSUED ON 11/02/02

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 Incorporation

View Document

24/12/0124 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company